FOSBEL INTELLECTUAL LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 11TH FLOOR TWO SNOWHILL BIRMINGHAM B4 6WR ENGLAND

View Document

27/03/1927 March 2019 ADOPT ARTICLES 08/03/2019

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

16/10/1716 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM C/O WRAGGE LAWRENCE GRAHAM & CO LLP TWO SNOWHILL BIRMINGHAM B4 6WR

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BERO

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRAU

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR DUSTIN SMITH

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR STUART PETTIFOR

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS NATHANSON

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR STAN LUNDINE

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM C/O WRAGGE LAWRENCE GRAHAM & CO 11TH FLOOR TWO SNOWHILL BIRMINGHAM ENGLAND

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED STAN LUNDINE

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED ERIC YASZEMSKI

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED PETER MURPHY

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED DUSTIN SMITH

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED BRET BERO

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG MOORE

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

17/04/1417 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK SCOTT

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR STUART IAN PETTIFOR

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR THOMAS NATHANSON

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR ALEXANDER GRAU

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR CRAIG THOMAS MOORE

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH BURTON

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY SARAH BURTON

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK SCOTT / 30/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BURTON / 30/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM CHANTRY HOUSE HIGH STREET COLESHILL WARWICKSHIRE B46 3BP

View Document

22/02/0822 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/02/0818 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0815 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/02/0815 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/02/084 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: COLESHILL ROAD FAZELEY TAMWORTH STAFFORDSHIRE B78 3TL

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/031 August 2003 COMPANY NAME CHANGED HAILJUMPER LIMITED CERTIFICATE ISSUED ON 01/08/03

View Document

08/04/038 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company